Company NameMilnes Investments Limited
DirectorsJoanne Milnes and Amy Jade Kennedy
Company StatusActive
Company Number00661119
CategoryPrivate Limited Company
Incorporation Date31 May 1960(63 years, 11 months ago)
Previous NameAlexander Milnes Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Joanne Milnes
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1996(36 years, 5 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Kingsbury Drive
Wilmslow
Cheshire
SK9 2GU
Director NameAmy Jade Kennedy
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(50 years, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 3 Hardman Street
Spinningfields
Manchester
M3 3AT
Director NameJoan Berry
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(31 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 October 1996)
RoleProduction Controller
Correspondence Address3 Merchants Landing
Merchants Quay
Salford Quays
Manchester
M52 4FN
Director NameFrancis Thomas Latimer
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(31 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 1992)
RoleFactory Manager
Correspondence Address11 Birkdale Close
Bramhall
Stockport
Cheshire
SK7 2LN
Director NameAlexander Leonard Milnes
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(31 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 June 1999)
RoleDesign Pattern Cutter
Correspondence Address7 Maplewood Road
Wilmslow
Cheshire
SK9 2LY
Secretary NameAlexander Leonard Milnes
NationalityBritish
StatusResigned
Appointed30 August 1991(31 years, 3 months after company formation)
Appointment Duration7 years (resigned 07 September 1998)
RoleCompany Director
Correspondence Address7 Maplewood Road
Wilmslow
Cheshire
SK9 2LY
Director NameMs Patricia Joyce Goddard
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(36 years, 5 months after company formation)
Appointment Duration21 years, 6 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Queensbury Close
Wilmslow
Cheshire
SK9 2GW
Secretary NameMs Patricia Joyce Goddard
NationalityBritish
StatusResigned
Appointed07 September 1998(38 years, 3 months after company formation)
Appointment Duration20 years (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Queensbury Close
Wilmslow
Cheshire
SK9 2GW

Contact

Websitersim.co.uk

Location

Registered AddressUnit 18 Turnstone Park
Mulberry Avenue
Widnes
WA8 0WN
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes

Shareholders

17.5k at £1Miss Joanne Milnes & Mrs Hilary Francies Sharpe
100.00%
Ordinary

Financials

Year2014
Net Worth£8,155,095
Cash£478,140
Current Liabilities£111,950

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

1 March 2016Delivered on: 7 March 2016
Persons entitled: Bank Julius Baer & Co. LTD, Guernsey Branch

Classification: A registered charge
Outstanding

Filing History

25 October 2023Unaudited abridged accounts made up to 30 April 2023 (9 pages)
12 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
11 October 2022Unaudited abridged accounts made up to 30 April 2022 (9 pages)
31 August 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
26 January 2022Unaudited abridged accounts made up to 30 April 2021 (9 pages)
7 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
8 December 2020Unaudited abridged accounts made up to 30 April 2020 (10 pages)
4 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
16 January 2020Unaudited abridged accounts made up to 30 April 2019 (10 pages)
2 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
11 January 2019Unaudited abridged accounts made up to 30 April 2018 (9 pages)
18 September 2018Termination of appointment of Patricia Joyce Goddard as a secretary on 18 September 2018 (1 page)
12 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
24 July 2018Termination of appointment of Patricia Joyce Goddard as a director on 30 April 2018 (1 page)
19 January 2018Unaudited abridged accounts made up to 30 April 2017 (11 pages)
18 January 2018Registered office address changed from 6th Floor 3 Hardman Street Spinningfields Manchester M3 3AT to Unit 18 Turnstone Park Mulberry Avenue Widnes WA8 0WN on 18 January 2018 (1 page)
8 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 September 2016Director's details changed for Amy Jade Pakenham-Walsh on 22 January 2016 (2 pages)
9 September 2016Director's details changed for Amy Jade Pakenham-Walsh on 22 January 2016 (2 pages)
9 September 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
9 September 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
7 March 2016Registration of charge 006611190001, created on 1 March 2016 (13 pages)
7 March 2016Registration of charge 006611190001, created on 1 March 2016 (13 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 September 2015Director's details changed for Joanne Milnes on 30 August 2015 (2 pages)
7 September 2015Director's details changed for Patricia Joyce Goddard on 30 August 2015 (2 pages)
7 September 2015Director's details changed for Patricia Joyce Goddard on 30 August 2015 (2 pages)
7 September 2015Director's details changed for Joanne Milnes on 30 August 2015 (2 pages)
7 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 17,499
(7 pages)
7 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 17,499
(7 pages)
30 December 2014Total exemption full accounts made up to 30 April 2014 (16 pages)
30 December 2014Total exemption full accounts made up to 30 April 2014 (16 pages)
29 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 17,499
(15 pages)
29 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 17,499
(15 pages)
26 September 2014Registered office address changed from Pkf 9(Uk) Llp 4Th Floor 3 Hardman Street Soinningffields Manchester M3 3HF to 6Th Floor 3 Hardman Street Spinningfields Manchester M3 3AT on 26 September 2014 (2 pages)
26 September 2014Registered office address changed from Pkf 9(Uk) Llp 4Th Floor 3 Hardman Street Soinningffields Manchester M3 3HF to 6Th Floor 3 Hardman Street Spinningfields Manchester M3 3AT on 26 September 2014 (2 pages)
28 January 2014Total exemption full accounts made up to 30 April 2013 (14 pages)
28 January 2014Total exemption full accounts made up to 30 April 2013 (14 pages)
22 January 2014Auditor's resignation (2 pages)
22 January 2014Auditor's resignation (2 pages)
15 January 2014Auditor's resignation (2 pages)
15 January 2014Auditor's resignation (2 pages)
20 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 17,499
(17 pages)
20 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 17,499
(17 pages)
22 May 2013Auditor's resignation (2 pages)
22 May 2013Auditor's resignation (2 pages)
14 May 2013Auditor's resignation (2 pages)
14 May 2013Auditor's resignation (2 pages)
14 January 2013Full accounts made up to 30 April 2012 (16 pages)
14 January 2013Full accounts made up to 30 April 2012 (16 pages)
24 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (15 pages)
24 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (15 pages)
11 January 2012Full accounts made up to 30 April 2011 (16 pages)
11 January 2012Full accounts made up to 30 April 2011 (16 pages)
5 October 2011Annual return made up to 30 August 2011 (15 pages)
5 October 2011Annual return made up to 30 August 2011 (15 pages)
20 January 2011Full accounts made up to 30 April 2010 (16 pages)
20 January 2011Appointment of Amy Jade Pakenham-Walsh as a director (3 pages)
20 January 2011Appointment of Amy Jade Pakenham-Walsh as a director (3 pages)
20 January 2011Full accounts made up to 30 April 2010 (16 pages)
26 October 2010Annual return made up to 30 August 2010 (14 pages)
26 October 2010Annual return made up to 30 August 2010 (14 pages)
18 December 2009Full accounts made up to 30 April 2009 (16 pages)
18 December 2009Full accounts made up to 30 April 2009 (16 pages)
15 December 2009Registered office address changed from Sovereign House Queen Street Manchester M2 5HR on 15 December 2009 (2 pages)
15 December 2009Registered office address changed from Sovereign House Queen Street Manchester M2 5HR on 15 December 2009 (2 pages)
21 September 2009Return made up to 30/08/09; full list of members (7 pages)
21 September 2009Return made up to 30/08/09; full list of members (7 pages)
2 December 2008Full accounts made up to 30 April 2008 (15 pages)
2 December 2008Full accounts made up to 30 April 2008 (15 pages)
3 October 2008Return made up to 30/08/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2008Return made up to 30/08/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2007Full accounts made up to 30 April 2007 (16 pages)
29 November 2007Full accounts made up to 30 April 2007 (16 pages)
9 October 2007Return made up to 30/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2007Return made up to 30/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2006Full accounts made up to 30 April 2006 (15 pages)
27 November 2006Full accounts made up to 30 April 2006 (15 pages)
28 September 2006Return made up to 30/08/06; full list of members (9 pages)
28 September 2006Return made up to 30/08/06; full list of members (9 pages)
29 August 2006£ ic 18749/17499 26/07/06 £ sr 1250@1=1250 (1 page)
29 August 2006£ ic 18749/17499 26/07/06 £ sr 1250@1=1250 (1 page)
22 February 2006Full accounts made up to 30 April 2005 (14 pages)
22 February 2006Full accounts made up to 30 April 2005 (14 pages)
13 December 2005Return made up to 30/08/05; full list of members (9 pages)
13 December 2005Return made up to 30/08/05; full list of members (9 pages)
17 November 2004Return made up to 30/08/04; full list of members (9 pages)
17 November 2004Return made up to 30/08/04; full list of members (9 pages)
10 November 2004Full accounts made up to 30 April 2004 (16 pages)
10 November 2004Full accounts made up to 30 April 2004 (16 pages)
18 December 2003Full accounts made up to 30 April 2003 (16 pages)
18 December 2003Full accounts made up to 30 April 2003 (16 pages)
31 October 2003Return made up to 30/08/03; full list of members (9 pages)
31 October 2003Return made up to 30/08/03; full list of members (9 pages)
16 November 2002Full accounts made up to 30 April 2002 (15 pages)
16 November 2002Full accounts made up to 30 April 2002 (15 pages)
4 November 2002Return made up to 30/08/02; full list of members (10 pages)
4 November 2002Return made up to 30/08/02; full list of members (10 pages)
19 February 2002Return made up to 30/08/01; full list of members (8 pages)
19 February 2002Return made up to 30/08/01; full list of members (8 pages)
21 January 2002Full accounts made up to 30 April 2001 (14 pages)
21 January 2002Full accounts made up to 30 April 2001 (14 pages)
5 November 2001Memorandum and Articles of Association (5 pages)
5 November 2001Memorandum and Articles of Association (5 pages)
16 October 2001£ ic 25000/18749 05/10/01 £ sr 6251@1=6251 (1 page)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2001£ ic 25000/18749 05/10/01 £ sr 6251@1=6251 (1 page)
14 August 2001Return made up to 30/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 August 2001Return made up to 30/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2001Full accounts made up to 30 April 2000 (13 pages)
2 March 2001Full accounts made up to 30 April 2000 (13 pages)
4 March 2000Full accounts made up to 30 April 1999 (13 pages)
4 March 2000Full accounts made up to 30 April 1999 (13 pages)
18 October 1999Return made up to 30/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1999Return made up to 30/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
12 January 1999Full accounts made up to 30 April 1998 (13 pages)
12 January 1999Full accounts made up to 30 April 1998 (13 pages)
11 January 1999Return made up to 30/08/98; no change of members (4 pages)
11 January 1999Return made up to 30/08/98; no change of members (4 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998Secretary resigned (1 page)
17 September 1998New secretary appointed (2 pages)
17 September 1998New secretary appointed (2 pages)
16 December 1997Full accounts made up to 30 April 1997 (14 pages)
16 December 1997Full accounts made up to 30 April 1997 (14 pages)
14 October 1997Return made up to 30/08/97; full list of members (6 pages)
14 October 1997Return made up to 30/08/97; full list of members (6 pages)
11 February 1997Director resigned (1 page)
11 February 1997Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page)
11 February 1997Full accounts made up to 30 June 1996 (13 pages)
11 February 1997Director resigned (1 page)
11 February 1997Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page)
11 February 1997Full accounts made up to 30 June 1996 (13 pages)
11 November 1996New director appointed (2 pages)
11 November 1996Director resigned (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996Director resigned (1 page)
11 November 1996Registered office changed on 11/11/96 from: sovereign house queen street manchester M2 5HR (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996Registered office changed on 11/11/96 from: sovereign house queen street manchester M2 5HR (1 page)
4 September 1996Return made up to 30/08/96; no change of members (4 pages)
4 September 1996Return made up to 30/08/96; no change of members (4 pages)
18 December 1995Full accounts made up to 30 June 1995 (12 pages)
18 December 1995Full accounts made up to 30 June 1995 (12 pages)
2 November 1995Return made up to 30/08/95; no change of members (4 pages)
2 November 1995Return made up to 30/08/95; no change of members (4 pages)
11 April 1995Full accounts made up to 30 June 1994 (12 pages)
11 April 1995Full accounts made up to 30 June 1994 (12 pages)
4 April 1995Return made up to 30/08/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 1995Return made up to 30/08/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
12 October 1990Group accounts for a small company made up to 30 June 1990 (16 pages)
12 October 1990Group accounts for a small company made up to 30 June 1990 (16 pages)
30 September 1986Accounts for a medium company made up to 30 June 1986 (14 pages)
30 September 1986Accounts for a medium company made up to 30 June 1986 (14 pages)
31 May 1960Incorporation (17 pages)